BUCCLEUCH PROPERTY DEVELOPMENT (SCOTLAND) LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 New

View Document

24/07/2524 July 2025 New

View Document

24/07/2524 July 2025 NewAudit exemption subsidiary accounts made up to 2024-10-31

View Document

24/07/2524 July 2025 New

View Document

16/07/2416 July 2024

View Document

16/07/2416 July 2024 Audit exemption subsidiary accounts made up to 2023-10-31

View Document

16/07/2416 July 2024

View Document

16/07/2416 July 2024

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

05/05/235 May 2023

View Document

05/05/235 May 2023

View Document

05/05/235 May 2023 Audit exemption subsidiary accounts made up to 2022-10-31

View Document

05/05/235 May 2023

View Document

15/04/2315 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

06/02/236 February 2023 Termination of appointment of Louise Carrie as a director on 2023-02-06

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

02/07/212 July 2021 Audit exemption subsidiary accounts made up to 2020-10-31

View Document

02/07/212 July 2021

View Document

02/07/212 July 2021

View Document

02/07/212 July 2021

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

13/08/1913 August 2019 07/08/19 STATEMENT OF CAPITAL GBP 1100000

View Document

01/08/191 August 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/18

View Document

19/07/1919 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/18

View Document

19/07/1919 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/18

View Document

19/07/1919 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HAY LAIDLAW SMITH / 21/12/2018

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MS LOUISE CARRIE

View Document

31/05/1831 May 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/17

View Document

31/05/1831 May 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/17

View Document

31/05/1831 May 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/17

View Document

31/05/1831 May 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/17

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOWARD PECK / 10/05/2018

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR JAMES ALEXANDER KENNETH MACLEOD

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

18/07/1718 July 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/16

View Document

18/07/1718 July 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/16

View Document

18/07/1718 July 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/16

View Document

18/07/1718 July 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/16

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

16/09/1616 September 2016 COMPANY NAME CHANGED ANDSTRAT (NO. 403) LIMITED CERTIFICATE ISSUED ON 16/09/16

View Document

13/06/1613 June 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

15/04/1615 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

30/08/1530 August 2015 CURRSHO FROM 30/04/2016 TO 31/10/2015

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR NICHOLAS ANTONY GEORGE WAUGH

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR DAVID HOWARD PECK

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN KERR

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED ALEXANDER HAY LAIDLAW SMITH

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON BROWN

View Document

14/05/1514 May 2015 SECRETARY APPOINTED JAMES ALEXANDER KENNETH MACLEOD

View Document

08/04/158 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company